(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2020
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 27th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Woodlands the Avenue Kingsdown Deal Kent CT14 8DU on 15th June 2018 to PO Box CM12 9UJ Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th July 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Dock Street London E1 8JP United Kingdom on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(20 pages)
|